Manchester
M3 2PJ
Director Name | Stephen Anthony Nevitt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1999(6 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Beryl Nevitt |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Importers Of Costume Jewellery |
Correspondence Address | The Pines Brooks Drive Hale Barnes Altrincham Cheshire WA15 8TR |
Secretary Name | Mr Stephen Anthony Nevitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Importers Of Costume Jewellery |
Correspondence Address | 3 Raglan Avenue Whitefield Manchester Lancashire M45 6US |
Secretary Name | Ian Neville Geller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 05 September 2018) |
Role | Company Director |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | jewellery-world.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8345007 |
Telephone region | Manchester |
Registered Address | C/O Freedman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
150.5k at £1 | Dawn Stacey Geller 50.00% Ordinary |
---|---|
150.5k at £1 | Stephen Anthony Nevitt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,503,308 |
Cash | £168,368 |
Current Liabilities | £165,186 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
6 July 1999 | Delivered on: 14 July 1999 Persons entitled: Barclays Bank PLC Classification: Assignment of life assurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two policies of life assurance both dated 31/3/99: (I) life of dawn stacey geller for £250,000 and (ii) life of stephen nevitt for £250,000; all monies profits and benefits thereon. See the mortgage charge document for full details. Outstanding |
---|---|
12 April 1999 | Delivered on: 27 April 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a nos 5,5A and 7 chatley street 12-30 even numbers elsworth street and 36-38 even numbers lord street cheetham manchester. Outstanding |
31 March 1999 | Delivered on: 12 April 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 May 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
21 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
6 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
13 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
3 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
13 September 2018 | Termination of appointment of Ian Neville Geller as a secretary on 5 September 2018 (1 page) |
30 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
21 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
9 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
14 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
19 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
2 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
27 April 2011 | Secretary's details changed for Ian Geller on 3 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Secretary's details changed for Ian Geller on 3 April 2011 (2 pages) |
27 April 2011 | Secretary's details changed for Ian Geller on 3 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
19 April 2010 | Director's details changed for Stephen Anthony Nevitt on 3 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dawn Geller on 3 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Stephen Anthony Nevitt on 3 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Dawn Geller on 3 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Dawn Geller on 3 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Stephen Anthony Nevitt on 3 April 2010 (2 pages) |
13 November 2009 | Director's details changed for Stephen Anthony Nevitt on 21 October 2009 (4 pages) |
13 November 2009 | Director's details changed for Dawn Geller on 21 October 2009 (4 pages) |
13 November 2009 | Director's details changed for Dawn Geller on 21 October 2009 (4 pages) |
13 November 2009 | Director's details changed for Stephen Anthony Nevitt on 21 October 2009 (4 pages) |
26 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
26 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 September 2009 | Director's change of particulars / stephen nevitt / 08/09/2009 (1 page) |
16 September 2009 | Director's change of particulars / stephen nevitt / 08/09/2009 (1 page) |
14 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from freedman frankl & taylor 31 king street west manchester lancashire M3 2PJ (1 page) |
14 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from freedman frankl & taylor 31 king street west manchester lancashire M3 2PJ (1 page) |
25 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
21 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
11 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
11 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
18 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
12 April 2005 | Return made up to 03/04/05; full list of members (8 pages) |
12 April 2005 | Return made up to 03/04/05; full list of members (8 pages) |
23 August 2004 | Ad 04/08/04--------- £ si 300000@1=300000 £ ic 1000/301000 (2 pages) |
23 August 2004 | Ad 04/08/04--------- £ si 300000@1=300000 £ ic 1000/301000 (2 pages) |
18 August 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
18 August 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
15 May 2004 | Return made up to 03/04/04; full list of members (8 pages) |
15 May 2004 | Return made up to 03/04/04; full list of members (8 pages) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
1 November 2003 | Nc inc already adjusted 24/10/03 (2 pages) |
1 November 2003 | Resolutions
|
1 November 2003 | Nc inc already adjusted 24/10/03 (2 pages) |
1 November 2003 | Resolutions
|
18 September 2003 | Memorandum and Articles of Association (22 pages) |
18 September 2003 | Resolutions
|
18 September 2003 | Resolutions
|
18 September 2003 | Resolutions
|
18 September 2003 | Memorandum and Articles of Association (22 pages) |
18 September 2003 | Resolutions
|
11 September 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
11 September 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
2 April 2003 | Return made up to 03/04/03; full list of members
|
2 April 2003 | Return made up to 03/04/03; full list of members
|
12 November 2002 | Secretary's particulars changed (1 page) |
12 November 2002 | Secretary's particulars changed (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
31 July 2002 | Accounts for a medium company made up to 28 February 2002 (19 pages) |
31 July 2002 | Accounts for a medium company made up to 28 February 2002 (19 pages) |
30 April 2002 | Return made up to 03/04/02; full list of members
|
30 April 2002 | Return made up to 03/04/02; full list of members
|
7 June 2001 | Accounts for a medium company made up to 28 February 2001 (18 pages) |
7 June 2001 | Accounts for a medium company made up to 28 February 2001 (18 pages) |
4 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
4 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
1 June 2000 | Accounts for a medium company made up to 28 February 2000 (17 pages) |
1 June 2000 | Accounts for a medium company made up to 28 February 2000 (17 pages) |
18 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
18 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
14 July 1999 | Particulars of mortgage/charge (6 pages) |
14 July 1999 | Particulars of mortgage/charge (6 pages) |
5 June 1999 | Return made up to 03/04/99; full list of members
|
5 June 1999 | Return made up to 03/04/99; full list of members
|
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
27 April 1999 | Particulars of mortgage/charge (7 pages) |
27 April 1999 | Particulars of mortgage/charge (7 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 5 chatley street cheetham manchester M2 1HY (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 5 chatley street cheetham manchester M2 1HY (1 page) |
20 April 1999 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
20 April 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
20 April 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
12 April 1999 | Particulars of mortgage/charge (7 pages) |
12 April 1999 | Particulars of mortgage/charge (7 pages) |
11 August 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
11 August 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
20 April 1998 | Return made up to 03/04/98; no change of members
|
20 April 1998 | Return made up to 03/04/98; no change of members
|
27 January 1998 | Resolutions
|
27 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
27 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
27 January 1998 | Resolutions
|
28 May 1997 | Return made up to 03/04/97; no change of members
|
28 May 1997 | Return made up to 03/04/97; no change of members
|
27 October 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
27 October 1996 | Resolutions
|
27 October 1996 | Resolutions
|
27 October 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
24 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
24 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
5 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
28 March 1995 | Return made up to 03/04/95; no change of members (4 pages) |
28 March 1995 | Return made up to 03/04/95; no change of members (4 pages) |